Name: | LONDON-LAUREL COUNTY COMMUNICATIONS CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 1994 (31 years ago) |
Organization Date: | 24 Aug 1994 (31 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0334897 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 503 SOUTH MAIN STREET, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID WILLIAMS | Registered Agent |
Name | Role |
---|---|
LYNDON (BUDDY) COCHRANE | Director |
ALAN LEWIS | Director |
CHARLIE BENGE | Director |
GENE HOLLON | Director |
ELIJAH HOLLON | Director |
DAVID WILLIAMS | Director |
RANDALL WEDDLE | Director |
LAWRENCE WALLS | Director |
Name | Role |
---|---|
CHARLIE BENGE | Incorporator |
Name | Role |
---|---|
DAVID WILLIAMS | President |
Name | Role |
---|---|
SCARLET LEDINGTON | Secretary |
Name | Role |
---|---|
RANDALL WEDDLE | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-31 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-19 |
Annual Report | 2020-03-11 |
Registered Agent name/address change | 2019-05-09 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-26 |
Annual Report | 2016-02-16 |
Sources: Kentucky Secretary of State